One Oak Lane
Wilmslow
SK9 2BL
Director Name | Mrs Rachael Joanna Tomlinson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Mill House Smithy Mills Lane Leeds West Yorkshire LS16 8HF |
Secretary Name | Mr John Sacco |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Saffron Breck One Oak Lane Wilmslow SK9 2BL |
Director Name | Arkwright House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Secretary Name | Arkwright House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Website | www.saccomann.com |
---|---|
Telephone | 0161 8316890 |
Telephone region | Manchester |
Registered Address | 1 Broad Gate The Headrow Leeds West Yorkshire LS1 8EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £569,780 |
Cash | £708,992 |
Current Liabilities | £516,941 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
9 December 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
---|---|
14 February 2020 | Change of details for Sacco Man Recruitment Holdings Limited as a person with significant control on 6 February 2020 (2 pages) |
14 February 2020 | Notification of Sacco Man Recruitment Holdings Limited as a person with significant control on 6 February 2020 (2 pages) |
14 February 2020 | Cessation of Rachael Joanna Tomlinson as a person with significant control on 6 February 2020 (1 page) |
14 February 2020 | Cessation of John Sacco as a person with significant control on 6 February 2020 (1 page) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Cancellation of shares. Statement of capital on 24 November 2014
|
29 December 2014 | Cancellation of shares. Statement of capital on 24 November 2014
|
8 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
26 June 2013 | Resolutions
|
26 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 15 February 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
9 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Director's details changed for John Sacco on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for John Sacco on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Rachael Tomlinson on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Rachael Tomlinson on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for John Sacco on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Rachael Tomlinson on 9 December 2009 (2 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Return made up to 25/11/08; full list of members (5 pages) |
18 December 2008 | Return made up to 25/11/08; full list of members (5 pages) |
12 May 2008 | Return made up to 25/11/07; full list of members (5 pages) |
12 May 2008 | Return made up to 25/11/07; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 25/11/06; full list of members (3 pages) |
13 February 2007 | Return made up to 25/11/06; full list of members (3 pages) |
13 February 2007 | Director's particulars changed (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 40A york house york place leeds LS1 2ED (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 40A york house york place leeds LS1 2ED (1 page) |
17 January 2006 | Return made up to 25/11/05; full list of members (3 pages) |
17 January 2006 | Return made up to 25/11/05; full list of members (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2004 | Return made up to 25/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 25/11/04; full list of members (8 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2004 | Return made up to 25/11/03; full list of members
|
24 January 2004 | Return made up to 25/11/03; full list of members
|
5 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 November 2002 | Return made up to 25/11/02; full list of members (8 pages) |
30 November 2002 | Return made up to 25/11/02; full list of members (8 pages) |
3 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 December 2001 | Return made up to 25/11/01; full list of members
|
28 December 2001 | Return made up to 25/11/01; full list of members
|
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 December 2000 | Return made up to 25/11/00; full list of members (7 pages) |
21 December 2000 | Return made up to 25/11/00; full list of members (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
27 January 2000 | Return made up to 25/11/99; full list of members
|
27 January 2000 | Return made up to 25/11/99; full list of members
|
17 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 April 1999 | Ad 31/03/99--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
13 April 1999 | Ad 31/03/99--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
26 January 1999 | Registered office changed on 26/01/99 from: prospect house 32 sovereign street leeds LS1 4BJ (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: prospect house 32 sovereign street leeds LS1 4BJ (1 page) |
5 January 1999 | Return made up to 25/11/98; full list of members (6 pages) |
5 January 1999 | Return made up to 25/11/98; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Memorandum and Articles of Association (16 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Memorandum and Articles of Association (16 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
30 April 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
30 April 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: arkwright house parsonage gardens manchester M3 2LE (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: arkwright house parsonage gardens manchester M3 2LE (1 page) |
27 January 1997 | Company name changed 22 (1996) LIMITED\certificate issued on 28/01/97 (7 pages) |
27 January 1997 | Company name changed 22 (1996) LIMITED\certificate issued on 28/01/97 (7 pages) |
25 November 1996 | Incorporation (32 pages) |
25 November 1996 | Incorporation (32 pages) |